SEVENOAKS SECURITIES LIMITED
Status | DISSOLVED |
Company No. | 05981304 |
Category | Private Limited Company |
Incorporated | 30 Oct 2006 |
Age | 17 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2019 |
Years | 5 years, 2 months, 3 days |
SUMMARY
SEVENOAKS SECURITIES LIMITED is an dissolved private limited company with number 05981304. It was incorporated 17 years, 7 months, 6 days ago, on 30 October 2006 and it was dissolved 5 years, 2 months, 3 days ago, on 02 April 2019. The company address is 61 Basepoint Dartford Business Park 61 Basepoint Dartford Business Park, Dartford, DA1 5FS, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2017
Action Date: 28 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-29
New date: 2017-03-28
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change person director company with change date
Date: 02 Apr 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Norman Collacott
Change date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 27 Mar 2017
Action Date: 29 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-29
Made up date: 2016-03-30
Documents
Change account reference date company previous shortened
Date: 28 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Change registered office address company with date old address new address
Date: 28 May 2016
Action Date: 28 May 2016
Category: Address
Type: AD01
Old address: C/O Donal Lucey Lawlor 43 Highfield Road Dartford DA1 2JS
New address: C/O Donal Lucey Lawlor Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS
Change date: 2016-05-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Gazette filings brought up to date
Date: 03 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Old address: 31 Rochester Road Halling Rochester Kent ME2 1AQ England
Change date: 2014-07-07
Documents
Change account reference date company previous extended
Date: 02 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Old address: the Old Barn Wood Street Swanley Village Kent BR8 7PA
Change date: 2014-03-24
Documents
Gazette filings brought up to date
Date: 08 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: Unit 14 Castleview Business Centre Gas House Road Rochester Kent ME1 1PB
Change date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-22
Old address: the Lodge, Darenth Hill Darenth Kent DA2 7QR
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stuart Norman Collacott
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Norman Collacott
Change date: 2009-10-30
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Riddington & Riddington Ltd
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW
Number: | SL014210 |
Status: | ACTIVE |
Category: | Limited Partnership |
DAVID TIPTOP CONTRACTOR LIMITED
122 WOODFIELD ROAD,CRAWLEY,RH10 8AB
Number: | 11323738 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST VEHICLE CLEANING LTD
302B LIVERPOOL ROAD,SOUTHPORT,PR8 4PW
Number: | 05732696 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HYDERABAD STREET,COLCHESTER,CO2 7FZ
Number: | 11791792 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,BURES ST MARY,CO8 5AD
Number: | 08481227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BEAGLE'S BAKERY & EMPAWRIUM LIMITED
26 EARLSWORTH ROAD,ASHFORD,TN24 0DN
Number: | 09884797 |
Status: | ACTIVE |
Category: | Private Limited Company |